Search icon

TIMESAVER OIL CHANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMESAVER OIL CHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1987 (38 years ago)
Date of dissolution: 05 May 2017
Entity Number: 1164986
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1009 ARSENAL STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1009 ARSENAL STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
MALCOLM FERGUSON Chief Executive Officer 1009 ARSENAL STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1995-04-28 2011-05-03 Address 1009 ARSENAL ST, WATERTOWN, NY, 13601, 2201, USA (Type of address: Chief Executive Officer)
1995-04-28 2011-05-03 Address 1009 ARSENAL ST, WATERTOWN, NY, 13601, 2201, USA (Type of address: Principal Executive Office)
1995-04-28 2011-05-03 Address 1009 ARSENAL ST, WATERTOWN, NY, 13601, 2201, USA (Type of address: Service of Process)
1987-04-22 1995-04-28 Address 240 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170505000104 2017-05-05 CERTIFICATE OF DISSOLUTION 2017-05-05
150401006653 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006140 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110503002932 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090413002015 2009-04-13 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State